INSTORE TRADING LIMITED
HUDDERSFIELD INSTORE LIMITED GOLDENSLANT LIMITED

Hellopages » West Yorkshire » Kirklees » HD2 1UA
Company number 02098758
Status Active
Incorporation Date 11 February 1987
Company Type Private Limited Company
Address TRIDENT BUSINESS PARK, LEEDS ROAD, HUDDERSFIELD, HD2 1UA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 5 October 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of INSTORE TRADING LIMITED are www.instoretrading.co.uk, and www.instore-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Instore Trading Limited is a Private Limited Company. The company registration number is 02098758. Instore Trading Limited has been working since 11 February 1987. The present status of the company is Active. The registered address of Instore Trading Limited is Trident Business Park Leeds Road Huddersfield Hd2 1ua. . COLLINSON, Martin Donald is a Secretary of the company. PATEL, Hemant is a Director of the company. TAYUB, Abdul Aziz is a Director of the company. Secretary HOLMES, Dennis has been resigned. Secretary KEMP, Helen Anne has been resigned. Secretary LETHAM, Ian Ritchie has been resigned. Secretary ROELOFSE, Hendrik has been resigned. Secretary SISSON, Hamish Paul has been resigned. Director BROWN, Gary James has been resigned. Director BURDON, Peter has been resigned. Director CLARKE, Paul has been resigned. Director ELLIS, Robert Keith has been resigned. Director ELLIS, Roy George has been resigned. Director GRAY, Ian has been resigned. Director HAUGHTON, Townsend Andrew has been resigned. Director KERRISON, Michael Arthur has been resigned. Director ROELOFSE, Hendrik has been resigned. Director SMITH, Martin Freeman has been resigned. Director SULEMAN, Ebrahim has been resigned. Director VISSER, Johan Jacobus has been resigned. Director YORK, Ian has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COLLINSON, Martin Donald
Appointed Date: 30 June 2004

Director
PATEL, Hemant
Appointed Date: 27 November 2015
64 years old

Director
TAYUB, Abdul Aziz
Appointed Date: 12 November 2008
70 years old

Resigned Directors

Secretary
HOLMES, Dennis
Resigned: 29 January 1993

Secretary
KEMP, Helen Anne
Resigned: 30 June 1995
Appointed Date: 30 September 1993

Secretary
LETHAM, Ian Ritchie
Resigned: 30 September 1993
Appointed Date: 29 January 1993

Secretary
ROELOFSE, Hendrik
Resigned: 30 June 2004
Appointed Date: 06 December 1996

Secretary
SISSON, Hamish Paul
Resigned: 06 December 1996
Appointed Date: 30 June 1995

Director
BROWN, Gary James
Resigned: 28 September 2007
Appointed Date: 05 November 2003
59 years old

Director
BURDON, Peter
Resigned: 12 November 2008
Appointed Date: 28 September 2007
66 years old

Director
CLARKE, Paul
Resigned: 05 November 2003
Appointed Date: 11 October 2002
52 years old

Director
ELLIS, Robert Keith
Resigned: 01 September 1994
74 years old

Director
ELLIS, Roy George
Resigned: 25 March 2015
Appointed Date: 01 December 2012
55 years old

Director
GRAY, Ian
Resigned: 31 October 1996
76 years old

Director
HAUGHTON, Townsend Andrew
Resigned: 03 March 1997
Appointed Date: 28 October 1996
80 years old

Director
KERRISON, Michael Arthur
Resigned: 25 March 1993
63 years old

Director
ROELOFSE, Hendrik
Resigned: 21 April 2004
Appointed Date: 01 September 1994
73 years old

Director
SMITH, Martin Freeman
Resigned: 29 November 2005
Appointed Date: 21 April 2004
64 years old

Director
SULEMAN, Ebrahim
Resigned: 01 December 2012
Appointed Date: 12 November 2008
69 years old

Director
VISSER, Johan Jacobus
Resigned: 11 October 2002
Appointed Date: 03 March 1997
78 years old

Director
YORK, Ian
Resigned: 27 November 2015
Appointed Date: 25 March 2015
66 years old

Persons With Significant Control

Instore Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INSTORE TRADING LIMITED Events

11 Jan 2017
Accounts for a dormant company made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 5 October 2016 with updates
09 Jan 2016
Accounts for a dormant company made up to 31 March 2015
10 Dec 2015
Appointment of Mr Hemant Patel as a director on 27 November 2015
07 Dec 2015
Termination of appointment of Ian York as a director on 27 November 2015
...
... and 142 more events
02 Jun 1988
Memorandum and Articles of Association
11 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Apr 1987
Registered office changed on 28/04/87 from: 47 brunswick place london N1 6EE

28 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Feb 1987
Certificate of Incorporation

INSTORE TRADING LIMITED Charges

28 March 1996
Debenture
Delivered: 15 April 1996
Status: Satisfied on 8 May 2000
Persons entitled: Nedcor Bank Limited as Trustee for the Beneficiaries (As Defined)
Description: Fixed and floating charges over the undertaking and all…
3 June 1994
Debenture
Delivered: 15 June 1994
Status: Satisfied on 4 July 1996
Persons entitled: B & J Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
10 March 1992
Guarantee & debenture
Delivered: 26 March 1992
Status: Satisfied on 22 July 1994
Persons entitled: Midland Bank PLC as Agent & Trustee for Itself the Agent & Each of the Banks
Description: (Please see form 395 for full details). Fixed and floating…
27 June 1991
Charge
Delivered: 3 July 1991
Status: Satisfied on 22 July 1994
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital all…
8 March 1989
Fixed and floating charge
Delivered: 14 March 1989
Status: Satisfied on 22 July 1994
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on all undertaking and all property…